London
N14 7LX
Director Name | Mr Trevor Wright |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 173 Aycliffe Road Borehamwood Hertfordshire WD6 4AU |
Director Name | Kulwinder Singh Bath |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6downderry Way Coventry West Midlands CV6 7NT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,217 |
Current Liabilities | £165,486 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Notice of completion of voluntary arrangement (6 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Appointment of a voluntary liquidator (1 page) |
14 November 2006 | Statement of affairs (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: unit 5 199 eade road london N4 1DN (1 page) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
3 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2004 (2 pages) |
3 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2003 (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 October 2004 | Return made up to 25/08/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 January 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members
|
30 August 2001 | Particulars of mortgage/charge (11 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 216 kingston road teddington middlesex TW11 9JF (1 page) |
16 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (1 page) |
29 October 1999 | New secretary appointed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: unit 5 199 eade road london N4 1DN (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
25 August 1999 | Incorporation (13 pages) |